General information

Margules Groome Consulting Limited

Type: NZ Limited Company (Ltd)
9429041563564
New Zealand Business Number
5554706
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
115853120
GST Number
M696245 - Management Consultancy Service
Industry classification codes with description

Margules Groome Consulting Limited (NZBN 9429041563564) was registered on 13 Jan 2015. 5 addresess are in use by the company: Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 (type: office, delivery). 59-67 High Street, Level 9, Auckland had been their physical address, up until 25 Feb 2021. 6000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 1000 shares (16.67 per cent of shares), namely:
Walsh, Damian John (a director) located at Melbourne, Victoria postcode 3182. When considering the second group, a total of 1 shareholder holds 16.67 per cent of all shares (exactly 1000 shares); it includes
Thompson, Reagan Paul (a director) - located at Rd 4, Aongatete. The third group of shareholders, share allotment (1000 shares, 16.67%) belongs to 1 entity, namely:
Marshall, Hamish, located at Rd 5, Rotorua (a director). "Management consultancy service" (business classification M696245) is the category the ABS issued Margules Groome Consulting Limited. Our information was updated on 20 Mar 2024.

Current address Type Used since
Po Box 105891, Auckland City, Auckland, 1143 Postal 06 Jun 2019
Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 Registered & physical & service 25 Feb 2021
Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 Office & delivery 02 Jun 2021
Contact info
64 29 9181082
Phone (Phone)
reagan.thompson@margulesgroome.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.margulesgroome.com
Website
Directors
Name and Address Role Period
Reagan Paul Thompson
Rd 4, Aongatete, 3181
Address used since 03 Oct 2019
Northcote, Auckland, 0627
Address used since 13 Jan 2015
Papamoa Beach, Papamoa, 3118
Address used since 21 Apr 2019
Director 13 Jan 2015 - current
Hamish Marshall
Rd 5, Rotorua, 3076
Address used since 27 Feb 2015
Director 27 Feb 2015 - current
Brian Cremer Johnson
Sunnyhills, Auckland, 2010
Address used since 31 Mar 2015
Director 31 Mar 2015 - current
Rudolf Janse Van Rensburg
Parkdale, Melbourne Vic, 3195
Address used since 22 Jul 2015
Mount Gambier, Sa, 5290
Address used since 01 Jan 1970
Mount Gambier, Sa, 5290
Address used since 01 Jan 1970
Director 22 Jul 2015 - current
Andrew Robert De Fegely
Lochiel, New South Wales, 2549
Address used since 30 Jul 2015
Mount Gambier, South Australia, 5290
Address used since 01 Jan 1970
Mount Gambier, South Australia, 5290
Address used since 01 Jan 1970
Director 30 Jul 2015 - current
Damian John Walsh
Mount Gambier, South Australia, 5290
Address used since 01 Jan 1970
Melbourne,victoria, 3182
Address used since 25 Jul 2018
Caulfield South, Victoria, 3162
Address used since 30 Jul 2015
Mount Gambier, South Australia, 5290
Address used since 01 Jan 1970
Director 30 Jul 2015 - current
Addresses
Principal place of activity
Floor 2, 22 Fanshawe Street , Auckland Central , Auckland , 1010
Previous address Type Period
59-67 High Street, Level 9, Auckland, 1010 Physical & registered 27 Jan 2016 - 25 Feb 2021
1 Queen Street, Level 5, Auckland, 1010 Physical & registered 13 Jan 2015 - 27 Jan 2016
Financial Data
Financial info
6000
Total number of Shares
June
Annual return filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Walsh, Damian John
Director
Melbourne, Victoria
3182
25 Jul 2018 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Thompson, Reagan Paul
Director
Rd 4
Aongatete
3181
22 Dec 2015 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Marshall, Hamish
Director
Rd 5
Rotorua
3076
25 Jul 2018 - current
Shares Allocation #4 Number of Shares: 1000
Shareholder Name Address Period
Johnson, Brian Cremer
Director
Sunnyhills
Auckland
2010
26 Apr 2016 - current
Shares Allocation #5 Number of Shares: 1000
Shareholder Name Address Period
Janse Van Rensburg, Rudolf
Director
Parkdale
Melbourne Vic
3195
25 Jul 2018 - current
Shares Allocation #6 Number of Shares: 1000
Shareholder Name Address Period
De Fegely, Andrew Robert
Director
Lochiel, New South Wales
2549
25 Jul 2018 - current

Historic shareholders

Shareholder Name Address Period
Walsh, Damian John
Individual
Caulfield South
Melbourne, Vic
3162
21 Jul 2015 - 25 Jul 2018
R&s Cheyne Pty Ltd
Company Number: 127 458 039
Other
Mount Gambier, South Australia
5290
29 Jul 2015 - 25 Jul 2018
Thompson, Reagan
Director
Northcote
Auckland
0627
13 Jan 2015 - 07 Jul 2015
Johnson, Brian Cremer
Individual
Sunnyhills
Auckland
2010
31 Mar 2015 - 18 May 2015
Weald Limited
Shareholder NZBN: 9429030298415
Company Number: 4367463
Entity
07 Jul 2015 - 22 Dec 2015
Marshall, Hamish
Individual
Rd 5
Rotorua
3076
27 Feb 2015 - 25 Jul 2018
Janse Van Rensburg, Rudolf
Individual
Parkdale
Melbourne Vic
3195
21 Jul 2015 - 25 Jul 2018
De Fegley, Andrew Robert
Individual
Lochiel
New South Wales
2549
21 Jul 2015 - 29 Jul 2015
Weald Limited
Shareholder NZBN: 9429030298415
Company Number: 4367463
Entity
07 Jul 2015 - 22 Dec 2015
Nilsson Holdco Limited
Shareholder NZBN: 9429041552711
Company Number: 5545825
Entity
18 May 2015 - 26 Apr 2016
Nilsson Holdco Limited
Shareholder NZBN: 9429041552711
Company Number: 5545825
Entity
18 May 2015 - 26 Apr 2016
Location
Companies nearby
Take Five Trustees Limited
7th Floor
George And Henry Holdings Limited
Level 7, Southern Cross Building
Camtoe Holdings Limited
Level 7, Southern Cross Building
Ahs New Zealand Limited
Level 7, Southern Cross Building
Petface (nz) Limited
4th Floor, 61 High Street
Coronet Peak Station Queenstown Limited
61 High Street
Similar companies
Real Marketing And Management Limited
6h/6 Victoria St East
Zaa Property Development Limited
Level 14, 7 City Road
Abb Property Management Limited
Level 14, 7 City Road
Retail Focus Group Limited
Level 15, 120 Albert Street
Goodsense Limited
Level 2, 48 Wyndham Street
Taylor Partners Limited
Level 4, 16 Viaduct Harbour Avenue